Search icon

SILICON CARBIDE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILICON CARBIDE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2017 (8 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 5229217
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 361 Daniel Zenker Dr., Horseheads, NY, United States, 14845

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSH DAHLMAN DOS Process Agent 361 Daniel Zenker Dr., Horseheads, NY, United States, 14845

Chief Executive Officer

Name Role Address
JOSH DAHLMAN Chief Executive Officer 361 DANIEL ZENKER DR., HORSEHEADS, NY, United States, 14845

Unique Entity ID

CAGE Code:
4L6A9
UEI Expiration Date:
2017-04-29

Business Information

Division Name:
SILICON CARBIDE PRODUCTS, INC.
Activation Date:
2016-04-29
Initial Registration Date:
2006-11-06

Commercial and government entity program

CAGE number:
4L6A9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-15

Contact Information

POC:
RICK L CLEVELAND
Corporate URL:
www.scprobond.com

Form 5500 Series

Employer Identification Number (EIN):
823526810
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 361 DANIEL ZENKER DR., HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2019-03-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2018-01-26 2024-10-23 Name SILICON CARBIDE PRODUCTS, INC.
2017-11-03 2019-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-03 2023-11-01 Address 361 DANIEL ZENKER DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001223 2024-10-21 CERTIFICATE OF MERGER 2024-10-21
231101034346 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220817001327 2022-08-17 BIENNIAL STATEMENT 2021-11-01
190318000230 2019-03-18 CERTIFICATE OF AMENDMENT 2019-03-18
180126000401 2018-01-26 CERTIFICATE OF AMENDMENT 2018-01-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-13
Type:
Planned
Address:
361 DANIEL ZENKER DR, HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-09-13
Type:
Planned
Address:
361 DANIEL ZENKER DR, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$260,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$261,542.77
Servicing Lender:
Citizens & Northern Bank
Use of Proceeds:
Payroll: $260,000
Jobs Reported:
26
Initial Approval Amount:
$260,051.1
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,051.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$261,871.46
Servicing Lender:
Citizens & Northern Bank
Use of Proceeds:
Payroll: $260,051.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State